Recent Postings

 

374 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025080067 San Diego County Water Authority Geotech Investigation for Pipeline 5 Relining Oceanside 5 FCF to Huckleberry Lane (R0330)
2025080066 Olympic Valley Public Service District Washeshu Creek Streamflow Gaging Project
2025080065 City of Norco Hidden Valley Tech Campus Specific Plan
2023030471 City of Santee City of Santee Multiple Species Conservation Plan (MSCP) Subarea Plan
2021120126 City of Pacifica 570 Crespi Drive Project
2025080064 San Joaquin County Administrative Use Permit No. PA-2300159
2025080063 City of Cloverdale Soda Springs Ranch Open Space Preserve
2025080062 Plumas County Meadow Edge Park Manufactured Housing Community
2025080061 Riverside County Conditional Use Permit No. 230002 (CUP230002) Crescent Gardens Cemetery
2025080060 City of Lake Elsinore Lake Elsinore General Plan Update, Zoning Code and Map Amendment, and Climate Action and Adaptation Plan
2025080059 California Department of Water Resources (DWR) 2023 Storm Damage, Department of Water Resources Levee Rehabilitation Repair Site 23-078
2025080058 City of Redwood City Recycled Water Master Plan Phase 2 Project
2025080057 California Department of Transportation, District 6 (DOT) North Madera 6 Lane
2025010569 Yuba County County of Yuba Broadband Infrastructure Project
2021030186 City of Sacramento City of Sacramento Pump Outfall Replacement Project: Sump 089 (California Endangered Species Act Incidental Take Permit No. 2081-2025-016-02 (ITP))
2019099018 City of Livermore Lassen Townhome Project: Second Amendment to the Development Agreement
2025080056 Humboldt County Leonardo New Well
2013032001 City of Daly City Vista Grande Drainage Basin Improvement Project (Lake or Streambed Alteration Agreement No. EPIMS-SFO-14833-R3
2020120466 Santa Cruz County Watsonville Lee Road Trail Project (Lake or Streambed Alteration Agreement No. EPIMS-SCR-15784-R3)
2025080055 California Department of Conservation (DOC) 721198_Aera_OG
2025080054 Riverside County Ordinance No. 860.17 - Amending the fees charged by the Auditor-Controller to recover its costs associated with providing certain services.
2025080053 Riverside County 2024-2025 Approval of the Housing Authority's Annual Section 8 Management Certification
2025080052 Santa Clara Valley Water District Ogier Ponds Separation from Coyote Creek Planning Study, Subsurface Hazardous Substances and Geotechnical Investigations
2025080051 Riverside County Pourroy Road Widening Project
2025080050 California Department of Cannabis Control (DCC) Sunnyside Organics, Conditional Use Permit and Blessed Flower Farm, Conditional Use Permit and Special Permit (Project)
2025080049 Riverside County Murrieta Hot Springs Road Sidewalk Project
2025080048 Riverside County Resolution No. 2025-108, Accepting Portions of Post Road and Mirr Street for Public Road and Public Utility Purposes, and into the County Maintained Road System
2025080047 Riverside County 6th Avenue and 10th Avenue Blythe Resurfacing Projects
2025080046 Riverside County Approval and Consent to Bill of Sale of Aircraft Storage Hangar between Richard Kimball, as seller, and Adi Nahsohn, as buyer, and Consent to Assignment of Leas
2019060259 Kern County Modification No. 1 of Conditional Use Permit Case No. 45, Map 196; Conditional Use Permit Case No. 66, Map 196
2025080045 California Department of Water Resources (DWR) SB-19/CalSIP – Delta Region: South Delta Monitoring Station Installation
2025080044 California Department of Transportation, District 10 (DOT) 10-1T460 Pedestrian Safety Improvements
2025080043 Riverside County Hemet Ryan Airport Taxiway B, Hangar Taxilanes, and East/West Apron Pavement Rehabilitation Project
2025080042 Riverside County Consent to Bill of Sale Coupled with Sub-Lease for the sale of Aviation Hangar B8 between Enspire Solution Partners LLC, a Washington limited liability company,
2025080041 California Department of Water Resources (DWR) Multi-year Increase of State Water Project Water Delivery from Pyramid Lake to United Water Conservation District
2025080040 Riverside County Office of Economic Development, Community Facilities District (CFD) No. 25-3M (Stone Creek) of the County of Riverside; Adoption of Ordinance No. 1000, an Ordin
2025080039 California Department of Water Resources (DWR) Bowles Farming Company New CIMIS Station Installation
2025080038 Riverside County Approval of Option to Extend Lease Agreement, Riverside University Health System Community Health Center (RUHS-CHC), 2499 and 2501 East Lakeshore Drive, Lake El
2025080037 Riverside County Approval of the Second Amendment to Lease Agreement with 610 Investments 24-3, LLC, for the Department of Public Social Services (DPSS), Hemet
2025080036 California Department of Transportation, District 7 (DOT) Groundwater Monitoring Well Installation 725-6MW-0914
2025080035 Riverside County County of Riverside, Conveyance of Permanent and Temporary Construction Easements to the City of Riverside for the Third Street Grade Separation Project
2025080034 City of Diamond Bar Heritage Park Site Improvement Project
2025080033 California Department of Water Resources (DWR) BAPP, Christensen Road V-Ditch & Culvert Cleaning (OM-DFD-2025-017)
2025080032 Monterey County Water Resources Agency CalSIP Streamgage Upgrade
2025080031 South Coast Air Quality Management District Proposed Amended Rule 462 – Organic Liquid Loading
2025080030 City of San Bruno Shelter Creek Sewer Main Replacement Project
2025080029 South Coast Air Quality Management District South Coast Air Basin Contingency Measure State Implementation Plan (SIP) Revision for the 2015 8-Hour Ozone National Ambient Air Quality Standard (NAAQS)
2025060905 San Joaquin County PA-2200150 Administrative Use Permit / Truck Parking for 50 trucks / 50 trailers
2025080028 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-59697-R1 for Timber Harvesting Plan (THP) 1-25-00055-HUM
2023090687 Carmichael Water District Carmichael Water District Ladera Aquifer Storage and Recovery Project
2025080027 City of Cupertino TR-2025-014
2025080026 San Diego Association of Governments San Diego LOSSAN Rail Realignment (SDLRR) Project – Plan for Geotechnical and Geological Investigation
2025080025 California Department of Cannabis Control (DCC) Oak Creek Farm, LLC
2025080024 City of Cupertino RM-2025-010
2025080023 California Department of Cannabis Control (DCC) Heirloom Valley, LLC
2025080022 California Department of Conservation (DOC) 721170_Aera_OG
2025080021 California Department of Conservation (DOC) 722589_Berry_UIC
2025080020 California State Lands Commission (SLC) Letter of Non-Objection for the Trinity Parkway Encampments Abatement Project
2025080019 State Water Resources Control Board Well 1A– Water Supply Permit Amendment
2025080018 Humboldt County Humboldt Redwoods State Park New Water Well
2025080017 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#544 – City of Montclair Irrevocable Agreement to Annex No. 25-38-I-115 (APN 1012-331-11)
2025080016 City and County of San Francisco Golden Gate Park Parking Project
2025080015 City and County of San Francisco Precita Park Restroom - 3200 Folsom Street
2025080014 City of Lakewood PICKLEBALL COURT INSTALLATION AND BASKETBALL COURTS UPGRADES 2025
2025080013 Santa Barbara County El Capitan Cyn Campground – Emergency Creek Bank Repair
2025080012 City and County of San Francisco Blue Heron Lake Boatshed Replacement Project
2025080011 City of Palmdale Minor Site Plan Review 24-0015
2025080010 California Department of Transportation, District 3 (DOT) Pedestrian Safety and Qwick Kurb Improvements
2025080009 City of Sacramento Broadway Vision Zero Project (R15210026)
2025080008 City of Bakersfield PP-SPR--25-0135 NOE
2025080007 California Department of Transportation, District 7 (DOT) Remove/Replace Utility Pole-Encroachment Permit 725-6US-0544
2025080006 City of San Rafael FY26 CMP Replacement
2025080005 California Department of Transportation, District 12 (DOT) Encroachment Permit No. 1225-6US-0491
2025080004 California Department of Transportation, District 12 (DOT) Encroachment Permit No. 1225-6US-0482
2025080003 California Department of Conservation (DOC) 676207_Aera_UIC
2018102058 City of Sacramento Two Rivers Trail Phase II Project (K15125000)
2025080002 California Department of Transportation, District 12 (DOT) 12-0V840 RT 39 Beach Blvd Sinkhole, Culvert Pipe Replacement
2025080001 City of Lancaster MOAH Chiller Replacement Project
2025071350 City of Manteca Climate Action Plan Update
2024010434 San Bernardino County Overnight Solar Project
2025020411 Placer County Transportation Planning Agency (PCTPA) 2050 Placer County Regional Transportation Plan (RTP)
2025071349 City of Visalia Ritchie Ranch Tentative Subdivision Map No. 5600, Conditional Use Permit No. 2024-23
2025071348 City of Palm Springs Bel Air Greens General Plan Amendment
2006041096 City of Yucaipa Freeway Corridor Specific Plan Final Subsequent Environmental Impact Report
2025071347 California Department of Cannabis Control (DCC) Central Valley Growers Initial Study/Mitigated Negative Declaration
2005121125 California Department of Conservation (DOC) Deep Rose Geothermal Exploration Project Supplemental Initial Study/Mitigated Negative Declaration
2025071346 City of Sacramento Envision Broadway In Oak Park Project (T15225000)
2025071345 California Department of Transportation, District 12 (DOT) 12-0V820 RTE 22 Connector Ramp Signing and Striping
2025071344 California Department of Transportation, District 7 (DOT) Remove/Replace Utility Pole-Encroachment Permit 725-6US-1083
2025071343 City of Los Angeles Washington Marina Apartment Project/ ENV-2024-5390-CE/ CPC-2024-5389-DB-CU3-HCA
2025071342 California Department of Cannabis Control (DCC) All Seasons Organics Initial Study/Mitigated Negative Declaration
2025071341 Goleta Water District Goleta Water District - San Antonio Blow Off Abandonment
2025071340 Goleta Water District Goleta Water District - La Paloma Blow Off Abandonment
2025071339 Goleta Water District Goleta Water District Barger Canyon Culvert Replacement Project
2015102005 Humboldt County Baker Water Diversion and Stream Crossings Projects (Lake or Streambed Alteration Agreement No. EPIMS-HUM-55748-R1C)
2019100230 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Corral Gulch Restoration Project (Restoration Management Permit No. RMP-2025-0004-R1)
2025050153 California Department of Water Resources (DWR) CalSIP Stream Gage Installation Project - Lower Tule River
2025050150 California Department of Water Resources (DWR) CalSIP Stream Gage Installation Project - Pixley Irrigation District
2025071338 State Water Resources Control Board, Division of Drinking Water Operation of Well No. 03 – Water Supply Permit (Project)
2025071337 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Felix Water Diversion and Stream Crossings Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-50743-R1C)
2025071336 California Public Utilities Commission (CPUC) 2321 OSCAR-D 2671 Saxon Dr
2025071335 City of Los Angeles ZA-2025-879-CUB / ENV-2025-880-CE
2025071334 Riverside County Highgrove Norton Younglove Community Center Tenant Improvements
2022040167 City of Pasadena Sunset Complex Project
2025071333 California Public Utilities Commission (CPUC) 2219 ALPHA B 9159 Broadway
2025071332 Riverside County Jurupa Valley Animal Services Shelter Cooling Tower Restoration Project
2025071331 Riverside County Water Conditioning and Treatment Service Agreement with Aqua-Serv for Riverside County Facilities
2025071330 California Department of Conservation (DOC) 713680_Aera_UIC
2025071329 Resource Conservation District of Tehama County (RCD-TC) 169-2 MC Mountain Roadside Fuels Treatment
2025071328 Los Angeles Department of Water and Power Castaic Concrete Pads
2025071327 California Department of Conservation (DOC) 714954_CRPC_UIC
2025071326 Humboldt County Flakoll New Well
2025071325 California Department of Conservation (DOC) 722449_Berry_UIC
2025071324 California Department of Conservation (DOC) 720821_CRPC_UIC
2025071323 Riverside County Single Source Justification for Countywide KeyWatcher Systems
2025071322 California Department of Conservation (DOC) 716965_E&B_OG
2025071321 Riverside County Emergency Management Department Unincorporated Communities Initiative Emergency Generators and Transfer Switches Upgrade
2025071320 City of Vacaville Blue Lagoon Brewing Co
2025071319 Riverside County Blythe County Administrative Center Parking Lot Repaving
2025071318 City of Avenal Skyline Boulevard Sign Relocations
2002091018 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Canyon Hills Project
2025071317 California Department of Water Resources (DWR) Voluntary Agreement Early Implementation for the Mokelumne River - Task #2 Water Diversion Screening
2025071316 City of Yucca Valley Land Use Compliance Review 02-24, EA 07-24, Las Palmas Outdoor Patio
2025071315 Rossmoor Community Services District Rossmoor Playground Equipment Replacement Project
1981052210 City of Fontana Master Case No. 24-0063, Conditional Use Permit No. 24-0031 and Design Review No. 24-0034
2025060602 Sacramento County Antelope Crossing WCF
2024110983 City of Perris March Plaza Project
2019120605 Imperial County Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for the Desert Valley Company Monofill Facility, SWIS Number 13-AA-0022
2022030233 City of Menifee Tentative Tract Map No. PLN 24-0209 (TTM 38994)
2025071314 Ventura County Air Pollution Control District Adoption of Amended Rule 42, Permit Fees
2025071313 City of Anaheim Development Application No. 2024-00012
2025071312 California Department of Cannabis Control (DCC) Woodview Innovations Inc.
2025071311 City of Manhattan Beach Pacific Sewer Lift Station Conversion to Gravity Line
2025071310 Kern County Hart Flat Road Brushing
2025071309 City of Los Angeles Sidewalk Repair Rebate Program - 2416 W RESERVOIR ST
2025071308 Los Angeles County APPROVE GRATIS LICENSE AT NORTH COUNTY CORRECTIONAL FACILITY
2025071307 City of Los Angeles Sidewalk Repair Rebate Program - 2416 W RESERVOIR ST
2025071306 City of Los Angeles Sidewalk Repair Rebate Program - 116 1/2 S DILLON ST - 90057
2025071305 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Big Canyon Coastal Habitat Restoration and Resiliency Project: Phase 3 (Streambed Alteration Agreement, No. EPIMS-ORA-36265-R5)
2025071304 Judicial Council of California East County Regional Center Sidewalk Upgrades and Tree Removal
2025071303 City of Palmdale Minor Site Plan Review 25-0006
2025071302 City of Los Angeles Sidewalk Repair Rebate Program -116 1/2 S DILLON ST - 90057
2025071301 California Department of Parks and Recreation Abalone Farm Demolition and Cleanup
2025071300 San Diego Unified Port District Tidelands Use and Occupancy Permit to ABM for Parking and Shuttle Operations at Elbow Lot on Harbor Island Drive
2025071299 Ojai Valley Sanitary District Annexation of 10522, 10542 and a portion of 10562 Creek Rd, Oak View CA 93022
2025071298 Ojai Valley Sanitary District Annexation of 316 Verano Drive, Ojai CA 93023
2024051165 Montecito Water District Water Management Program Agreement between Montecito Water District and Homer LLC
2025030468 San Bernardino County Lockhart Solar (PROJ-2022-00066)
2025071297 City of Brea CIP 7719: Brea PD Integrated Crime Center (ICC) Citywide Camera Network
2025071296 California Department of Parks and Recreation San Lorenzo Culvert Easement
2025071295 City of Los Angeles DCR CORE RECORD NO. 200335
2025071294 City of Cudahy Clara Expansion Park Rehabilitation Project
2025071293 California Department of Cannabis Control (DCC) Trusty Partners, Inc.
2025071292 California Department of Transportation, District 7 (DOT) Remove/Replace Utility Pole-Encroachment Permit 725-6US-1353
2025071291 California Department of Transportation, District 7 (DOT) Duct/Pull Installation Project-permit 725-6US-1680
2025071290 City of Richmond Conditional Use Permit PLN24-139 to Allow Nursing “College & Trade School”
2025071289 City of Los Angeles SRP Small Sidewalk Repair Access Request Acceleration Package No. 44
2025071288 City of Fullerton City of Fullerton Main Plant PFAS Water Treatment Plant Project
2025071287 San Bernardino County TowerCom Ghost Tower - PROJ-2024-00052 ..
2025071286 City of Mission Viejo Mission Viejo Non-Native Vegetation Removal Project
2025071285 City of Fresno Veterans-Barstow Acquisition Project
2025071284 California Department of Transportation, District 7 (DOT) Remove/Replace Utility Pole Project
2025071283 California Department of Water Resources (DWR) Statewide Monitoring Network Modernization Project: Horse Meadow and Lower Relief Stations
2025071282 Marin County Fire Department (MCFD) Muir Woods Park Evacuation Route and Defensible Space Project
2025071281 California Department of Fish and Wildlife, Central Region 4 (CDFW) Monache Meadow Access Road
2025071280 City of Moreno Valley Rancho Belago Estates Specific Plan Project
2025071279 California Department of Cannabis Control (DCC) Truleaf Inc. Initial Study/Negative Declaration
2025071278 San Bernardino County Powerflex PROJ-2024-00165
2025071277 San Joaquin County Variance No. PA-2400223 and Major Subdivision No. PA-2300266
2025071276 California Department of Cannabis Control (DCC) JDI Farms Initial Study/ Negative Declaration
2025071275 Sacramento County GRANDPARK TRAILS SPECIFIC PLAN
2022120345 City of San Diego AVA Pacific Beach
2023100315 Coachella Valley Water District (CVWD) Water Reclamation Plant No. 4 Non-Potable Water Improvements Project
2025071274 California Department of Conservation (DOC) 590383_Group_INNEX_OG
2025071273 City of Palmdale Conditional Use Permit 25-0002, Site Plan Review 25-0005
2021110199 City of East Palo Alto RBD Specific Plan SEIR and JobTrain MND (Civic Commons and Athletic Fields
2011052006 City of East Palo Alto RBD Specific Plan SEIR and JobTrain MND (Civic Commons and Athletic Fields
2025061208 Riverside County Temecula Valley Charter School
2009091004 California Department of Water Resources (DWR) B.F. Sisk Dam Safety of Dams Modification Project for B.J. Rees's Enterprise, ATC project number N-1250471
2025071272 California Public Utilities Commission (CPUC) 2321 OSCAR-D 3711 Kinney St
2025071271 California Public Utilities Commission (CPUC) 2409 DOLPHIN-A 2460 Ronda Vista Dr
2025071270 California Public Utilities Commission (CPUC) 2409 DOLPHIN-A 2229 Holly Dr
2025071269 California Department of Cannabis Control (DCC) Higher Elevation Farm LLC
2025071268 California Department of Transportation, District 4 (DOT) SR-84 Culvert Replacement Project (EA 2X660)
2025071267 City of Los Angeles 2911, 2911 ½ ,2913, 2913 ½ , 2913 ¾ East Cesar Chavez Avenue/ENV-2024-5660-CE/DIR-2024-5659-TOC-HCA
2025071266 City of Petaluma Fire Station No. 1 Temporary Station Relocation Project (C11502435)
2025071265 City of Los Angeles 1200 West 7th Street (ENV-2024-8113-CE)
2000082139 City of Elk Grove Treasure Homes Specific Plan Amendment and Substantial Conformance Project (PLNG25-009)
2017062058 City of Elk Grove Treasure Homes Specific Plan Amendment and Substantial Conformance Project (PLNG25-009)
2013012060 City of Elk Grove Elliott Springs Village 3 PLNG24-051
2022060346 Los Angeles County Department of Regional Planning Trails at Lyons Canyon Project
2025071264 California Department of Transportation, District 1 (DOT) Miranda Micro-surfacing
2025071263 City of Los Angeles SRP Small Sidewalk Repair Access Request Acceleration Package No. 44
2025071262 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Bachman Homeowners Association Bank Stabilization Project.
2025071261 Kaweah Delta Water Conservation District Dry Creek Debris Barriers Project
2025071260 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Surface Water Diversion (Notification of Lake or Streambed Alteration, No. EPIMS-TRI-55891-R1)
2025030929 City of Perris Barker Business Park Project
2025071259 Sonoma County Permit ACL25-0002
2025071258 Santa Clara County Maintenance Yard Dumpster Cover Installation
2025071257 Santa Clara County 2025 Capitol Expressway Soundwall Repair Site 2
2025071256 Santa Clara County 2025 Almaden Expressway Soundwall Repair Site 1
2025071255 San Diego Unified Port District Chula Vista Challenge Triathlon
2025071254 California Department of Transportation, District 1 (DOT) HM4-TMS Eureka 25/26 (01-0P790)
2025071253 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0577 MMBN Lumen Joint-Build Project
1996032057 Sacramento County Sierra Gardens (Streambed Alteration Agreement EPIMS Notification No. SAC- 55933-R2)
2025071252 California Department of Transportation, District 7 (DOT) 07-25-6-BB-1518 MMBN Gateway Cities Councils of Government Joint-Build Project
2025071251 Humboldt County Table Bluff Landfill Repair and Rehabilitation Project
2025071250 California Department of Water Resources (DWR) California Aqueduct Reach 7 Kings County Sign Removal and Replacement
2025071249 California Department of Transportation, District 2 (DOT) Fawndale Culverts Project
2025071248 California Department of Transportation, District 2 (DOT) Shingle Station Paving and Drainage Project
2025071247 City of Bakersfield Site Plan Review PP-SPR-25-0032
2025071246 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) SCE Multi TD Annandale Deteriorated Pole Replacement Project
2025071245 City of Santa Rosa Roseland Pavement Maintenance-2025
2009112006 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Howard Slough Water Control Structure Replacement (Streambed Alteration Agreement EPIMS Notification No. GLE-58456-R2)
2024070467 Monterey County Johnson Hal W Jr & Allison H
2025071244 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-58673-R1 for Timber Harvesting Plan (THP) 1-25-00032-MEN
2025071243 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-60292-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-02NTMP-027-HUM
2025071242 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. EPIMS-MEN-60867-R1 for THP 1-20-00028 MEN “Archer Ranch”
2025071241 California Department of Water Resources (DWR) Transfer of Dudley Ridge Water District’s State Water Project Table A Water to Santa Clara Valley Water District (SWP #25019)
2025071240 California Department of Water Resources (DWR) 2025 Coastal Smart Ball Inspection
2025071239 Marina Coast Water District Fire Hydrant Replacement Project GW-2505
2025071238 City of San Juan Capistrano Storm Drain Easement Vacation
2025071237 City of Gilroy Monterey Road Water Pipeline Replacement
2025071236 City of Gilroy Murray Avenue Water Pipeline Replacement
2025071235 California Department of Transportation, District 12 (DOT) SCE Encroachment Permit 12-25-6-US-0512
2025071234 City of Gilroy Church Street/Gurries Drive Water Pipeline Replacement
2024030335 Sierra Nevada Conservancy Forest Projects Plan Phase One-B Amendment
2025071233 City of Gilroy Broadway Street and Sargent Street Water Pipeline Replacement
2025071232 City of Gilroy Casey Lane and Swanston Lane Water Pipeline Replacement
2025071231 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Diversion Dam Access Trail (Streambed Alteration Agreement EPIMS Notification No. COL-59244-R2)
2025071230 City of Mammoth Lakes Administrative Permit (AP) 25-002 and Minor Design Review (DR) 25-003
2025071229 Southgate Recreation And Park District 5904 Orange Avenue Structures Removal Project
2025071228 Southgate Recreation And Park District Pat O'Brien Community Center Electric Vehicle Chargers and Infrastructure Project
2025071227 North Tahoe Fire Protection District River Road Fuels Reduction Project 1
2025071226 Resource Conservation District of Tehama County (RCD-TC) Adams Pond Restoration Project
2025071225 City of South Lake Tahoe Sarah Serrano Garage Remodel
2025071224 City of Santa Barbara Cliff Drive Vision Zero Project
2025071223 City of Davis City of Davis Public Works Corporation Yard Paving Project
2025071222 City of Santa Ana Extra Space Storage Remodel and Expansio
2025071221 Santa Cruz County Fire Hazard Severity Zones
2025071220 California Tahoe Conservancy STPUD Critical Infrastructure Hazardous Fuel Reduction
2025071219 City of Malibu Administrative Pian Review No. 23-015, Coastai Deveiopment Permit Exemption No. 25-047, Demolition Permit No. 25—016. and Cateqoricai Exemption No. 25-095
2025071218 City of Santa Ana Gonzalez Residential Addition
2025071217 Santa Cruz County Amendment of County Fire Code Section 7.92.307.2
2025071216 California Public Utilities Commission (CPUC) Plumas Sierra Telecommunications PST Calpine
2025071215 California Department of Water Resources (DWR) Stream Gage Installation on Elk River, Jalama Creek, Salinas River, South Fork Trinity River, and White River Bridges
2025071214 City of Long Beach Administrative Use Permit (Case No. 2504-07)(AUP25-007)(PLNE58898)
2025071213 City of Long Beach 2504-17 (AUP25-008)
2025071212 City of Newark 6756-6792 Central Avenue Industrial Building Development Project
2025071211 Fresno County Initial Study No. 8631 and Unclassified Conditional Use Permit No. 3813
2025071210 California Department of Cannabis Control (DCC) Prem Gen Corp Initial Study/Negative Declaration
2025071209 Nevada County Koch Industrial Warehouse and Contractor's Equipment Storage Yard Project
2025071208 Del Norte County Tamazyan Rezone (R2501C) APN 116-060-011
2024010068 City of Palm Springs First Palm Springs Commerce Center
2025071207 Santa Clara County 20350 McKean Road Telecommunication Facility
2025071206 Contra Costa County Withers Avenue, Lafayette 3-lot subdivision, County file #CDMS22-00011
2025071205 San Luis Obispo County Albin Major Grading Permit; GRAD2024-00111 / ED25-156
2025071204 California Department of Transportation, District 4 (DOT) SR-35 Cold Plane and Repaving Project (EA 2X760)
2025071203 Hayward Area Recreation and Park District Sulphur Creek Nature Center Park & Expansion Project
2025071202 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1967094 Emigrant Street Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-MOO-51723-R6)
2025050080 City of Stanton Norm Ross Sports Park Improvement Project
2025071201 City of Port Hueneme MINOR MODIFICATION NO. PHMI-24-4
2025071200 California Conservation Corps (CCC) CCC Tahoe Center - 2nd Story Deck Installation
2025071199 San Lorenzo Valley Water District Highland Tank Replacement Project
2025071198 City of Orange Police Department Shower and Restroom Repairs
2025071197 California Department of Transportation, District 4 (DOT) Viaduct Repair- 4X140-0426000005
2025071196 City of Nevada City North Pine Pocket Park
2025071195 California Department of Transportation, District 6 (DOT) Junction Drive ADA Improvements
2025071194 City of Malibu Administrative Pian Review No. 24—063, Coastal Development Permit Exemption No, 24-254, and Cateqorical Exemption No. 24-211
2025071193 San Lorenzo Valley Water District Olympia Watershed Invasive Plant Management
2025071192 Santa Cruz County Application Number 251183 - Pajaro Dunes Grading
2025071191 California Public Utilities Commission (CPUC) 2322 OSCAR-E 4114 Sea View Ln
2025071190 State Water Resources Control Board, Division of Water Quality TD1824915 E Pleasant Valley Rd Pole Removal Project
2025041408 Riverside County Regional Park and Open Space District Santa Ana River Trail (SART), Segment 3B
1981100211 City of Fontana Baseline Townhomes - Citrus Walk
2025041405 Riverside County Regional Park and Open Space District Santa Ana River Trail (SART) Segments 2, 2A, 3A
2025071189 Cordova Recreation and Park District Lincoln Village Community Park Improvement Project
2025071188 City of San Luis Obispo DeVaul Ranch Playground
2025071187 City of Malibu Administrative Plan Review No. 24-060. Coastal Development Permit Exemption No. 25—011, and Cateqorical Exemption No. 24—199
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Camp Tahquitz Fuel Break and Wildfire Prevention Project
2025071186 Marina Coast Water District Inter-Garrison Pipeline Upsizing Project OW-2421
2025071185 Los Angeles Unified School District Glenfeliz Boulevard Early Education Center (EEC) — Outdoor Classroom and Campus Upgrade
2025071184 City of San Luis Obispo Higuera Complete Streets Project
2025071183 City of Malibu Administrative Pian Review No. 25-006, Coastal Development Permit Exemption No. 25-031. Demolition Permit No. 25-012, and Cateqorical Exemption No. 25-021
2025071182 California Department of Transportation, District 1 (DOT) HM4-TMS D1 South 25/26 (01-0P800)
2025071181 El Dorado Irrigation District El Dorado Senior Housing Annexation
2025071180 City of Malibu Admumstratwe Plan ReVIew No 24 080 Coastal Development Permit Exemption No 25 021 Site Plan ReVIew No 25 004 Demohtlon Permit No 25 010 and Cateqoncal Exempuon
2025071179 California Department of Transportation, District 7 (DOT) 725-6SV-0658-Geotechnical testing
2025071178 California Department of Transportation, District 11 (DOT) Striping at Maintenance Stations
2025071177 City of Fremont CAPITOL 101 TENTATIVE TRACT MAP AMENDMENT (PLN2025-00185)
2025071176 City of Malibu Wireiess Permit No. 22-001. Coastal Deveopment Permit Exemption No. 23-040, and Categorical Exemption No. 23—068
2025071175 City of La Habra Conditional Use Permit 24-0009 to operate a genal business office that includes vehicle storage and automobile service/repair at 700 North Harbor Boulevard
2025071174 Marina Coast Water District Imjin Parkway Sanitary Sewer Manhole Rehabilitation Project OS-0350
2025071173 Yuba City DP 25-01 Garden Highway Self Storage
2025071172 City of Malibu Administrative Plan Review No 23 056 Coastal Development Permit Exemption No 25 057 and Categorical Exemption No 25 114
2025071171 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD2125839 Gorman Post Rd Tower Removal Project (Notification of Streambed Alteration, No. EPIMS-LAN-58630-R5)
2025071170 California Department of Transportation, District 3 (DOT) BUT 162 Roadway Damage (EA 03-2N090)
2025071169 California Department of Transportation, District 1 (DOT) HM4-TMS Eureka 25/26 (01-0P790)
2025071168 State Water Resources Control Board, Division of Drinking Water Two 1.5 MG Tanks Replacement (Project)
2025071167 City of Jackson : Fiber Hit Mission Blvd at Highway 88, Jackson, CA
2025071166 City of Bakersfield Site Plan Revie 25-0180 (3601 Saddle Dr)
2025071165 City of Malibu Administrative Plan Review No, 24-071, Coastal Development Permit Exemption No. 25-012, and Cateqorical Exemption No. 24-235
2025071164 City of Alhambra Planned Development Permit PD-24-01
2025071163 Cordova Recreation and Park District Dave Roberts Community Park Renovation Project
2025071162 Marina Coast Water District Lightfighter Drive Sanitary Sewer Manhole Rehabilitation Project
2025071161 Los Angeles County Sanitation District San Jose Creek Treatment Plant Laboratory Renovation
2025071160 Los Angeles County Sanitation District Joint Outfall G Unit 8 Trunk Sewer Rehabilitation Phase II
2025071159 City of Clovis CUP2025-003
2025071158 Los Angeles County Sanitation District Joint Outfall H Trunk Sewer Group 2 Rehabilitation
2025071157 Sonoma County Winter Storms 2024-25 Damaged Site – Cavedale Road
2025071156 Los Angeles County Sanitation District Joint Outfall D Unit 4 Trunk Sewer Rehabilitation
2025071155 Sonoma County Winter Storms 2024-25 Damaged Site – West Soda Rock Lane
2025071154 Honey Lake Valley Resource Conservation District Lassen County Cone Collection Program
2025071153 California Department of Transportation, District 12 (DOT) MINOR B 0V560
2025071152 City of Lancaster Lancaster Eastside Annexation
2025010279 Santa Monica Community College District Santa Monica College 2024 Main Campus Master Plan Update
2025071151 Orange County Transportation Authority North Beach and Area 1 Initial Sand Placement
2025071150 Port of Long Beach Fifth Amendment to Long Beach Rail Operating Agreement
2025071149 Los Angeles County Sanitation District Bloomfield Pumping Plant Force Main Upgrades
1985101602 Sweetwater Authority Sweetwater Reservoir Recreation Area Shared Maintenance Road and Trail -Water Supply Permit Amendment (Project)
2019100230 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Scott River Restoration – Farmers Ditch Project (Restoration Management Permit No. RMP-2025-0007-R1)
2015041091 City of Escondido Lake Wohlford Dam Replacement Project (Lake or Streambed Alteration Agreement EPIMS-SDO- 25082-R5)
2025071148 Port of Long Beach Clean Energy, a California Corporation – 2nd Amendment to Lease HD-7307
2025071147 Los Angeles County Sanitation District Calabasas Landfill Solid Waste Rate Ordinance
2025071146 Port of Long Beach Mooring Dolphin Repairs – Harbor Development Permit No. 25-030
2025071145 Port of Long Beach Geotechnical Investigation – Harbor Development Permit No. 25-032
2025071144 California Department of Transportation, District 4 (DOT) SR-128 Slurry Seal Project (EA 2X780)
2025010383 Port of Long Beach Pavement Rehabilitation Project – Harbor Development Permit No. 20-046(2)
2025071143 California Public Utilities Commission (CPUC) Plumas-Sierra USDA Connect South Lassen
2025071142 City of Malibu 20595 Seaboard Road
2014112038 Port of Oakland Radius Recycling dba Schnitzer Steel Products Company – Schnitzer Stormwater Improvement Project, State Clearinghouse #2014112038
2025060166 City of Novato Olive Avenue Widening Project
2022080658 City of Visalia Shirk & Riggin Industrial Park Project - 1st Reading of Ordinance for Prezoning for Annexation
2022020408 California Department of Transportation, District 10 (DOT) Permit No. 19862 – Power Line Relocations for Mariposa Bridge Replacement
2025050795 Del Norte County Minor Subdivision DN915LLC Commercial Development
2025071141 City of Vista CIP 8290B Lado De Loma Sidewalks
2025071140 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Mill Creek Habitat Connectivity Project
2025071139 City of San Gabriel Smith Park Renovation/Restoration Project
2025071138 California Department of Transportation, District 1 (DOT) North Area Bridges 25/26 (01-0N950)
2025071137 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1758528 & TD1522561 HALLORAN WASH DETERIORATED POLE REPLACEMENT PROJECT (Notification of Lake or Streambed Alteration, No. EPIMSSBR-45461-R6)
2025071136 City of San Juan Capistrano Ewing Residence
2025071135 City of Simi Valley PD-S-2024-0007/ AHA-2024-0005/ TP-S-2024-0005/ CUP-S-2024-0010
2025071134 City of Covina Recreation Village Park Accessibility Improvements Project
2025071133 San Diego County RAMONA AIRPORT – LEASE FOR USE OF WEST TRANSIENT RAMP BY THE STATE OF CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION (RA-SL-103) (DISTRICT: 2)
2025071132 Mendocino County CDP_2023-0041 & V_2023-0002
2025071131 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Naval Air Facility (NAF) El Centro, El Centro, California
2025071130 City of Malibu Administrative Pian Review-Woolsey Fire No. 23-005, Coastal Development Permit Exemption No. 24-088, Site Plan Review No. 24-016, and Categorical Exemption No.
2025071129 Imperial County Mental Health Triage and Engagement Services Expansion Project
2025071128 City of Los Angeles 446 S. Shatto Place (ENV-2024-438-CE)
2025071127 City of Rancho Cucamonga Paseo 19 Residential Project
2025071126 California Department of Transportation, District 1 (DOT) Central Park Bypass Overlay (01-0P640)
2025071125 California Department of Conservation (DOC) Aera San Ardo 071524 Administrative Grouping
2025071124 City of Pleasanton Outdoor Futsal Facility
2025071123 City of Los Angeles 20303 - 20309 W. Stagg Street
2025071122 Rock Creek Water District Salt Springs Valley Reservoir Outfall Rehabilitation Project
2025071121 Los Angeles Unified School District Sylvan Park Early Education Center Outdoor Classroom and Campus Upgrade
2025071120 Contra Costa County Land Use Permit for Residential Care Facility - CDLP23-02046
2025071119 California Department of Parks and Recreation Dry Lagoon Road Emergency Culvert Replacement Project
2025071118 Sutter County Project #U25-0002 (Van Dyke)
2025071117 State Water Resources Control Board, Division of Water Quality TD2238577 TD2281416 Monte de Oro Deteriorated Pole and Anchor Replacement Project
2025071116 Reclamation District 501 Ryer Island (RD 501) Reclamation District 501 Ryer Island - Annual Levee Maintenance FY 25-26
2025071115 Reclamation District 501 Ryer Island (RD 501) Reclamation District 501 Ryer Island - Annual Levee Maintenance FY 24-25
2025071114 California Department of Transportation, District 4 (DOT) I-580 PCC Slab Replacement Project (EA 2X720)
2016101003 California State Polytechnic University, San Luis Obispo Addendum to Cal Poly Master Plan EIR - Student Success Center
2015072031 El Dorado County Oak Resources Conservation Zoning Ordinance Amendments
2025050500 Sutter County Project #U23-0017 (Siller)
2022110521 California Department of Fish and Wildlife, Central Region 4 (CDFW) CESA Amended ITP No. 2081-2022-064-04 (Major Amendment No. 5) for SoCalGas eTS 58713.01 Line 85 Milepost 75.85 Remediation Digs Project (Project)
2025071113 City of Los Angeles Spoke Cafe / ZA-2024-4421-CUB
2025071112 California Department of Resources Recycling and Recovery Clegg Disposal Site Remediation
2025071111 Siskiyou County Surplus Property Sale
2025071110 California Department of Cannabis Control (DCC) Phong Lee
2025071109 California Department of Conservation (DOC) 637863_Group_CREH_UIC
2025071108 North Highlands Recreation and Park District Sale of Surplus Land commonly known as Ridgepoint Park, referred to as Assessor's Parcel No. 219-0042-028
2025071107 California Department of Conservation (DOC) 24-ST-MWSS-Tidewater MNDI (wells 37-23, 38-21, 44-22 of 24 well package)